Company NameThe Chelsea Houseware Company Limited
DirectorManish Vara
Company StatusActive
Company Number03931001
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Manish Vara
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmers 319 Fulham Road
London
SW10 9QL
Secretary NamePradeep Jivan Vara
NationalityBritish
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address321 Fulham Road
Chelsea
London
SW10 9QL
Director NameMr Kettan Vara
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFarmers 319 Fulham Road
London
SW10 9QL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebeardmore.co.uk

Location

Registered Address321 Fulham Road
Chelsea
London
SW10 9QL
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardStanley
Built Up AreaGreater London

Shareholders

98 at £1Mr Jivan Trikam Vara
46.67%
Ordinary A
10 at £1Asit Purohit
4.76%
Ordinary C
50 at £1Mr Kettan Jivan Vara
23.81%
Ordinary B
50 at £1Mr Manish Jivan Vara
23.81%
Ordinary B
1 at £1Mr Kettan Jivan Vara
0.48%
Ordinary A
1 at £1Mr Manish Jivan Vara
0.48%
Ordinary A

Financials

Year2014
Net Worth£1,053,663
Cash£386,625
Current Liabilities£311,278

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Filing History

5 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
24 February 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
24 February 2022Change of details for Ketman & Sons Limited as a person with significant control on 5 January 2022 (2 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 March 2021Confirmation statement made on 18 February 2021 with updates (4 pages)
6 March 2021Termination of appointment of Kettan Vara as a director on 15 February 2021 (1 page)
4 December 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
19 February 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
27 January 2020Director's details changed for Mr Kettan Vara on 27 March 2019 (2 pages)
27 January 2020Director's details changed for Mr Manish Vara on 19 February 2019 (2 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
20 February 2019Confirmation statement made on 18 February 2019 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 February 2018Confirmation statement made on 18 February 2018 with updates (4 pages)
5 February 2018Change of details for Ketman & Sons Limited as a person with significant control on 10 April 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
21 February 2017Confirmation statement made on 18 February 2017 with updates (10 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 June 2016Cancellation of shares. Statement of capital on 10 June 2016
  • GBP 100
(4 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2016Memorandum and Articles of Association (6 pages)
22 June 2016Cancellation of shares. Statement of capital on 10 June 2016
  • GBP 100
(4 pages)
22 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
22 June 2016Memorandum and Articles of Association (6 pages)
22 June 2016Purchase of own shares. (3 pages)
22 June 2016Purchase of own shares. (3 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 210
(6 pages)
7 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 210
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 210
(6 pages)
18 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 210
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 September 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 321 Fulham Road Chelsea London SW10 9QL on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 321 Fulham Road Chelsea London SW10 9QL on 26 September 2014 (1 page)
26 September 2014Secretary's details changed for Pradeep Jivan Vara on 24 September 2014 (1 page)
26 September 2014Secretary's details changed for Pradeep Jivan Vara on 24 September 2014 (1 page)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 210
(6 pages)
7 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 210
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
4 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
25 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 22 February 2012 with a full list of shareholders (6 pages)
18 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 January 2012Statement of capital following an allotment of shares on 10 July 2011
  • GBP 210
(4 pages)
18 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 January 2012Statement of capital following an allotment of shares on 10 July 2011
  • GBP 210
(4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Kettan Vara on 4 July 2011 (2 pages)
6 July 2011Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Manish Vara on 4 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Manish Vara on 4 July 2011 (2 pages)
6 July 2011Registered office address changed from Farm Ers 319 Fulham Road London SW10 9QL United Kingdom on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Kettan Vara on 4 July 2011 (2 pages)
6 July 2011Registered office address changed from Farm Ers 319 Fulham Road London SW10 9QL United Kingdom on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Kettan Vara on 4 July 2011 (2 pages)
6 July 2011Registered office address changed from Gable House 239 Regents Park Road Finchley London N3 3LF on 6 July 2011 (1 page)
6 July 2011Registered office address changed from Farm Ers 319 Fulham Road London SW10 9QL United Kingdom on 6 July 2011 (1 page)
6 July 2011Director's details changed for Mr Manish Vara on 4 July 2011 (2 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
6 May 2010Secretary's details changed for Pradeep Jivan Vara on 5 February 2010 (1 page)
6 May 2010Secretary's details changed for Pradeep Jivan Vara on 5 February 2010 (1 page)
6 May 2010Director's details changed for Manish Jivan Vara on 5 February 2010 (2 pages)
6 May 2010Director's details changed for Manish Jivan Vara on 5 February 2010 (2 pages)
6 May 2010Secretary's details changed for Pradeep Jivan Vara on 5 February 2010 (1 page)
6 May 2010Director's details changed for Mr. Kettan Jivan Vara on 5 February 2010 (2 pages)
6 May 2010Director's details changed for Mr. Kettan Jivan Vara on 5 February 2010 (2 pages)
6 May 2010Director's details changed for Manish Jivan Vara on 5 February 2010 (2 pages)
6 May 2010Director's details changed for Mr. Kettan Jivan Vara on 5 February 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 April 2009Return made up to 22/02/09; full list of members (4 pages)
2 April 2009Return made up to 22/02/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Return made up to 22/02/08; full list of members (4 pages)
8 March 2008Return made up to 22/02/08; full list of members (4 pages)
9 November 2007Secretary's particulars changed (1 page)
9 November 2007Secretary's particulars changed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 22/02/07; full list of members (3 pages)
6 March 2007Director's particulars changed (1 page)
6 March 2007Return made up to 22/02/07; full list of members (3 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 September 2006Return made up to 22/02/06; full list of members; amend (6 pages)
1 September 2006Return made up to 22/02/06; full list of members; amend (6 pages)
30 August 2006Director's particulars changed (1 page)
30 August 2006Director's particulars changed (1 page)
9 August 2006Ad 01/08/05--------- £ si 100@1 (2 pages)
9 August 2006Ad 01/08/05--------- £ si 100@1 (2 pages)
24 July 2006Registered office changed on 24/07/06 from: 3 coombe road london NW10 0EB (1 page)
24 July 2006Registered office changed on 24/07/06 from: 3 coombe road london NW10 0EB (1 page)
6 March 2006Return made up to 22/02/06; full list of members (7 pages)
6 March 2006Return made up to 22/02/06; full list of members (7 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 March 2005Return made up to 22/02/05; full list of members (7 pages)
7 March 2005Return made up to 22/02/05; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
12 January 2005Total exemption small company accounts made up to 31 December 2003 (7 pages)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
23 March 2004Return made up to 22/02/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 May 2003Return made up to 22/02/03; full list of members (7 pages)
16 May 2003Return made up to 22/02/03; full list of members (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2002Return made up to 22/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 March 2001Return made up to 22/02/01; full list of members (6 pages)
30 March 2001Return made up to 22/02/01; full list of members (6 pages)
27 March 2001Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 March 2001Ad 19/02/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 August 2000Registered office changed on 09/08/00 from: 494/500 neasden la north london NW10 0EA (1 page)
9 August 2000Registered office changed on 09/08/00 from: 494/500 neasden la north london NW10 0EA (1 page)
23 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
23 May 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 May 2000Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 May 2000Ad 22/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000New director appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000New secretary appointed (2 pages)
6 March 2000Secretary resigned (1 page)
6 March 2000Director resigned (1 page)
6 March 2000New director appointed (2 pages)
22 February 2000Incorporation (17 pages)
22 February 2000Incorporation (17 pages)